Advanced company searchLink opens in new window

WOLFDENE HOUSE LIMITED

Company number 07614463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 June 2018
03 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
08 May 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
08 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
23 May 2016 TM01 Termination of appointment of Philip John Duquemin as a director on 19 February 2016
18 May 2016 AA Accounts for a dormant company made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 7
06 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 7
15 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 7
11 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
29 May 2013 TM01 Termination of appointment of Brian Mccloskey as a director
02 Jul 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
02 Jul 2012 TM02 Termination of appointment of Melanie Ball as a secretary
25 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Jun 2012 AD01 Registered office address changed from 128 Wigmore Street London W1U 3SA England on 8 June 2012
08 Jun 2012 AP04 Appointment of Urban Owners Limited as a secretary
23 Aug 2011 AP01 Appointment of Brian Hugh Mccloskey as a director
17 Aug 2011 AP01 Appointment of Mr Maurice Derek Pasgon as a director
17 Aug 2011 AP01 Appointment of Mr Philip John Duquemin as a director
17 Aug 2011 AP01 Appointment of Mr James Daniel Macleod as a director
17 Aug 2011 AP01 Appointment of Mr James Edwin David Johnson as a director